Background WavePink WaveYellow Wave

HEIMISHE SHTOOT LTD (10233276)

HEIMISHE SHTOOT LTD (10233276) is an active UK company. incorporated on 15 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HEIMISHE SHTOOT LTD has been registered for 9 years. Current directors include GOLDMAN, Aron.

Company Number
10233276
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
98 Darenth Road, London, N16 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDMAN, Aron
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEIMISHE SHTOOT LTD

HEIMISHE SHTOOT LTD is an active company incorporated on 15 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HEIMISHE SHTOOT LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10233276

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

98 Darenth Road London, N16 6ED,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 15 June 2016To: 23 October 2022
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Dec 16
Loan Secured
Sept 22
Director Joined
May 24
New Owner
May 24
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOLDMAN, Aron

Active
Darenth Road, LondonN16 6ED
Born August 1957
Director
Appointed 15 Jun 2016

GOLDMAN, Zipora

Resigned
Darenth Road, LondonN16 6ED
Born April 1958
Director
Appointed 07 May 2024
Resigned 27 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Zipora Goldman

Ceased
Darenth Road, LondonN16 6ED
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2024
Ceased 27 Aug 2025

Mr Aron Goldman

Active
Darenth Road, LondonN16 6ED
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Incorporation Company
15 June 2016
NEWINCIncorporation